Company NameManners McDade Artist Management Llp
Company StatusActive - Proposal to Strike off
Company NumberOC382491
CategoryLimited Liability Partnership
Incorporation Date15 February 2013(11 years, 2 months ago)

Directors

LLP Designated Member NameMr Robert McDade
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Greenhill Rents
London
EC1M 6BN
LLP Designated Member NameMs Catherine Alice Manners
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Greenhill Rents
London
EC1M 6BN
LLP Designated Member NameWoodberry Directors Limited (Corporation)
StatusResigned
Appointed15 February 2013(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
LLP Designated Member NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed15 February 2013(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.robmcdade.com

Location

Registered Address78 Mill Lane
London
NW6 1JZ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£110,056
Cash£78,466
Current Liabilities£183,624

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 February 2023 (1 year, 2 months ago)
Next Return Due29 February 2024 (overdue)

Filing History

11 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
6 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
22 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
25 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
22 February 2022Notification of Catherine Alice Manners as a person with significant control on 6 April 2016 (2 pages)
22 February 2022Notification of Robert Mcdade as a person with significant control on 6 April 2016 (2 pages)
21 February 2022Withdrawal of a person with significant control statement on 21 February 2022 (2 pages)
20 September 2021Micro company accounts made up to 31 March 2021 (6 pages)
2 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
21 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
21 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
8 January 2018Member's details changed for Mr Robert Mcdade on 8 January 2018 (2 pages)
8 January 2018Member's details changed for Ms Catherine Alice Manners on 8 January 2018 (2 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 March 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 March 2016Annual return made up to 15 February 2016 (3 pages)
1 March 2016Member's details changed for Robert Mcdade on 15 February 2016 (2 pages)
1 March 2016Member's details changed for Catherine Manners on 15 February 2016 (2 pages)
1 March 2016Member's details changed for Catherine Manners on 15 February 2016 (2 pages)
1 March 2016Annual return made up to 15 February 2016 (3 pages)
1 March 2016Member's details changed for Robert Mcdade on 15 February 2016 (2 pages)
24 February 2016Member's details changed for Robert Mcdade on 1 February 2016 (2 pages)
24 February 2016Member's details changed for Catherine Manners on 1 February 2016 (2 pages)
24 February 2016Member's details changed for Robert Mcdade on 1 February 2016 (2 pages)
24 February 2016Member's details changed for Catherine Manners on 1 February 2016 (2 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Registered office address changed from 64 New Cavendish Street London W1G 8TB to 78 Mill Lane London NW6 1JZ on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 64 New Cavendish Street London W1G 8TB to 78 Mill Lane London NW6 1JZ on 28 April 2015 (1 page)
23 February 2015Annual return made up to 15 February 2015 (3 pages)
23 February 2015Annual return made up to 15 February 2015 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 February 2014Annual return made up to 15 February 2014 (3 pages)
19 February 2014Annual return made up to 15 February 2014 (3 pages)
29 April 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (2 pages)
29 April 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (2 pages)
11 April 2013Termination of appointment of Woodberry Directors Limited as a member (2 pages)
11 April 2013Appointment of Catherine Manners as a member (2 pages)
11 April 2013Appointment of Robert Mcdade as a member (2 pages)
11 April 2013Termination of appointment of Woodberry Directors Limited as a member (2 pages)
11 April 2013Appointment of Robert Mcdade as a member (2 pages)
11 April 2013Termination of appointment of Woodberry Secretarial Limited as a member (2 pages)
11 April 2013Appointment of Catherine Manners as a member (2 pages)
11 April 2013Termination of appointment of Woodberry Secretarial Limited as a member (2 pages)
15 February 2013Incorporation of a limited liability partnership (5 pages)
15 February 2013Incorporation of a limited liability partnership (5 pages)